- Company Overview for UNIQUITY MARKETING LIMITED (10529984)
- Filing history for UNIQUITY MARKETING LIMITED (10529984)
- People for UNIQUITY MARKETING LIMITED (10529984)
- More for UNIQUITY MARKETING LIMITED (10529984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Sep 2023 | AA01 | Current accounting period shortened from 29 September 2022 to 30 June 2022 | |
29 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2022 | CH01 | Director's details changed for Mrs Laura Elizabeth Janes on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mrs Laura Elizabeth Janes as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 14 College Road Clifton Bristol BS8 3HZ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2 August 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Spaces - Bristol Castle Park Programme the Pithay Bristol Somerset BS1 2NB England to 14 College Road Clifton Bristol BS8 3HZ on 29 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Chloe Charlotte George as a director on 26 May 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
20 Dec 2021 | AD01 | Registered office address changed from Origin Workspace Berkeley Square Bristol BS8 1HP England to Spaces - Bristol Castle Park Programme the Pithay Bristol Somerset BS1 2NB on 20 December 2021 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | AD01 | Registered office address changed from 5 st. Matthews Road Bristol BS6 5TS United Kingdom to Origin Workspace Berkeley Square Bristol BS8 1HP on 14 April 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
01 May 2018 | AP01 | Appointment of Miss Chloe Charlotte George as a director on 1 May 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 |